Advanced company searchLink opens in new window

FINEBASS LIMITED

Company number 04201649

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2022 DS01 Application to strike the company off the register
07 Jan 2022 TM01 Termination of appointment of Nathaniel Tod Trotman as a director on 6 January 2022
24 Nov 2021 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
29 Sep 2020 AA Micro company accounts made up to 30 April 2020
07 Sep 2020 MR04 Satisfaction of charge 1 in full
07 Sep 2020 MR04 Satisfaction of charge 2 in full
29 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
14 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
23 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
22 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
23 Apr 2018 PSC02 Notification of Lymecrown Limited as a person with significant control on 6 April 2016
23 Apr 2018 PSC07 Cessation of Lexical Properties Limited as a person with significant control on 6 April 2016
20 Mar 2018 TM01 Termination of appointment of Linda Crowley as a director on 20 March 2018
12 Dec 2017 AA Micro company accounts made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
16 May 2017 TM02 Termination of appointment of Michelle Christina Crowley as a secretary on 24 February 2016
03 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
04 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
11 Feb 2016 AP01 Appointment of Jonn Douglas Warner as a director on 23 December 2015
11 Feb 2016 AP01 Appointment of Nathaniel Tod Trotman as a director on 23 December 2015
16 Jul 2015 AA Total exemption small company accounts made up to 30 April 2015